EURO MARKETING (NORTH WEST) LIMITED

Register to unlock more data on OkredoRegister

EURO MARKETING (NORTH WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02509250

Incorporation date

05/06/1990

Size

Full

Contacts

Registered address

Registered address

The Zenith Building 5th Floor 26, Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1990)
dot icon16/08/2016
Bona Vacantia disclaimer
dot icon21/03/2011
Final Gazette dissolved following liquidation
dot icon21/12/2010
Notice of move from Administration to Dissolution on 2010-12-14
dot icon15/09/2010
Administrator's progress report to 2010-09-02
dot icon07/09/2010
Notice of extension of period of Administration
dot icon01/09/2010
Notice of extension of period of Administration
dot icon24/06/2010
Registered office address changed from C/O Kroll Limited the Observatory Chapel Walks Manchester M2 1HL on 2010-06-25
dot icon15/03/2010
Administrator's progress report to 2010-03-02
dot icon07/01/2010
Notice of extension of period of Administration
dot icon16/09/2009
Administrator's progress report to 2009-09-02
dot icon08/04/2009
Administrator's progress report to 2009-03-02
dot icon13/11/2008
Statement of affairs with form 2.14B
dot icon29/10/2008
Statement of administrator's proposal
dot icon08/09/2008
Registered office changed on 09/09/2008 from 454 chester road old trafford manchester M16 9HD
dot icon08/09/2008
Appointment of an administrator
dot icon11/08/2008
Registered office changed on 12/08/2008 from 45 hoghton street southport merseyside PR9 0PG
dot icon05/08/2008
Return made up to 06/06/08; full list of members
dot icon05/08/2008
Location of register of members
dot icon05/08/2008
Location of debenture register
dot icon10/06/2008
Secretary appointed william andrew jamison
dot icon26/05/2008
Appointment Terminated Director robert smith
dot icon20/04/2008
Director and secretary appointed john joseph ward
dot icon08/04/2008
Appointment Terminated Director and Secretary martyn parry
dot icon01/01/2008
New director appointed
dot icon27/09/2007
Director resigned
dot icon27/09/2007
Director resigned
dot icon11/06/2007
Return made up to 06/06/07; full list of members
dot icon11/06/2007
Secretary's particulars changed;director's particulars changed
dot icon07/06/2007
Full accounts made up to 2006-07-31
dot icon27/03/2007
Particulars of mortgage/charge
dot icon28/02/2007
Declaration of satisfaction of mortgage/charge
dot icon28/02/2007
Declaration of satisfaction of mortgage/charge
dot icon08/12/2006
Declaration of satisfaction of mortgage/charge
dot icon02/10/2006
Return made up to 06/06/05; full list of members; amend
dot icon27/07/2006
Accounts for a small company made up to 2005-07-31
dot icon25/06/2006
Return made up to 06/06/06; full list of members
dot icon25/06/2006
Location of register of members
dot icon12/02/2006
Director resigned
dot icon28/11/2005
Total exemption small company accounts made up to 2004-07-31
dot icon19/08/2005
Particulars of mortgage/charge
dot icon28/07/2005
Return made up to 06/06/05; full list of members
dot icon07/02/2005
Accounts for a small company made up to 2003-07-31
dot icon03/01/2005
New director appointed
dot icon03/01/2005
Director resigned
dot icon27/10/2004
New secretary appointed
dot icon24/10/2004
Secretary resigned
dot icon08/09/2004
New secretary appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
Director resigned
dot icon08/09/2004
Secretary resigned
dot icon22/08/2004
Return made up to 06/06/04; full list of members
dot icon02/08/2004
Particulars of mortgage/charge
dot icon29/07/2004
Declaration of satisfaction of mortgage/charge
dot icon23/06/2004
Declaration of satisfaction of mortgage/charge
dot icon23/06/2004
Declaration of satisfaction of mortgage/charge
dot icon23/06/2004
Declaration of satisfaction of mortgage/charge
dot icon23/06/2004
Declaration of satisfaction of mortgage/charge
dot icon23/06/2004
Declaration of satisfaction of mortgage/charge
dot icon31/03/2004
New secretary appointed
dot icon28/03/2004
New director appointed
dot icon15/03/2004
Secretary resigned;director resigned
dot icon30/09/2003
Total exemption full accounts made up to 2002-07-31
dot icon01/07/2003
Return made up to 06/06/03; full list of members
dot icon01/07/2003
Secretary's particulars changed;director's particulars changed
dot icon06/05/2003
Particulars of mortgage/charge
dot icon18/08/2002
Total exemption small company accounts made up to 2001-07-31
dot icon01/07/2002
Return made up to 06/06/02; full list of members
dot icon07/08/2001
Return made up to 06/06/01; full list of members
dot icon07/08/2001
Director's particulars changed
dot icon02/08/2001
Total exemption full accounts made up to 2000-07-31
dot icon20/07/2000
Return made up to 06/06/00; full list of members
dot icon20/07/2000
Location of register of members address changed
dot icon31/05/2000
Full accounts made up to 1999-07-31
dot icon30/05/2000
Particulars of mortgage/charge
dot icon18/05/2000
Particulars of mortgage/charge
dot icon23/08/1999
Director's particulars changed
dot icon24/06/1999
Return made up to 06/06/99; no change of members
dot icon12/04/1999
Accounts for a small company made up to 1998-07-31
dot icon12/10/1998
Particulars of mortgage/charge
dot icon13/08/1998
Registered office changed on 14/08/98 from: 229 heath road south weston village runcorn cheshire WA7 4LY
dot icon05/07/1998
Return made up to 06/06/98; full list of members
dot icon11/06/1998
Registered office changed on 12/06/98 from: 45 hoghton street southport merseyside PR9 0PG
dot icon06/05/1998
Declaration of satisfaction of mortgage/charge
dot icon22/04/1998
Declaration of satisfaction of mortgage/charge
dot icon01/04/1998
Accounts for a small company made up to 1997-07-31
dot icon13/02/1998
Particulars of mortgage/charge
dot icon13/02/1998
Particulars of mortgage/charge
dot icon29/10/1997
Full accounts made up to 1996-06-30
dot icon01/09/1997
Accounting reference date extended from 30/06/97 to 31/07/97
dot icon13/07/1997
New director appointed
dot icon13/07/1997
Return made up to 06/06/97; no change of members
dot icon01/02/1997
Director's particulars changed
dot icon13/10/1996
Full accounts made up to 1995-06-30
dot icon09/10/1996
Particulars of mortgage/charge
dot icon28/08/1996
Return made up to 06/06/96; no change of members
dot icon28/08/1996
Director's particulars changed
dot icon24/07/1996
New secretary appointed
dot icon07/07/1996
Registered office changed on 08/07/96 from: 72 church street littleborough OL15 8AU
dot icon06/05/1996
Secretary resigned
dot icon03/08/1995
Full accounts made up to 1994-06-30
dot icon24/07/1995
Return made up to 06/06/95; full list of members
dot icon14/03/1995
Return made up to 06/06/94; full list of members
dot icon09/01/1995
Registered office changed on 10/01/95 from: the old school 229 heath road south weston runcorn cheshire WA7 4LY
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/10/1994
Accounts for a small company made up to 1993-06-30
dot icon08/09/1994
Ad 30/06/94--------- £ si 2@1=2 £ ic 2/4
dot icon30/01/1994
New director appointed
dot icon11/01/1994
Particulars of mortgage/charge
dot icon27/06/1993
Return made up to 06/06/93; full list of members
dot icon29/04/1993
Particulars of mortgage/charge
dot icon27/04/1993
Full accounts made up to 1992-06-30
dot icon21/02/1993
Director resigned
dot icon21/02/1993
Secretary resigned
dot icon21/02/1993
Director resigned
dot icon21/02/1993
New director appointed
dot icon18/02/1993
Certificate of change of name
dot icon20/10/1992
Registered office changed on 21/10/92 from: c/o knox hassal and co st johns house st johns lane liverpool,L1 1HF
dot icon28/06/1992
Return made up to 06/06/92; no change of members
dot icon06/05/1992
Full accounts made up to 1991-06-30
dot icon13/01/1992
Registered office changed on 14/01/92 from: c/o knox hassal+co fruit exchange victoria street liverpool, L2 6QU
dot icon15/08/1991
Return made up to 06/06/91; full list of members
dot icon02/10/1990
Registered office changed on 03/10/90 from: 404 cotton exchange building old hall street liverpool L3 9LQ
dot icon02/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/10/1990
Accounting reference date notified as 30/06
dot icon05/06/1990
Miscellaneous
dot icon05/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2006
dot iconLast change occurred
30/07/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2006
dot iconNext account date
30/07/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Howard Buchanan
Director
04/02/1993 - 06/06/1993
33
Dickens, Geoffrey
Director
15/03/2004 - 30/11/2004
19
Smith, Robert
Director
17/09/2007 - 23/05/2008
13
Ward, John Joseph
Director
31/03/2008 - Present
45
Ward, John Joseph
Director
17/12/1993 - 02/08/2004
45

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EURO MARKETING (NORTH WEST) LIMITED

EURO MARKETING (NORTH WEST) LIMITED is an(a) Dissolved company incorporated on 05/06/1990 with the registered office located at The Zenith Building 5th Floor 26, Spring Gardens, Manchester M2 1AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EURO MARKETING (NORTH WEST) LIMITED?

toggle

EURO MARKETING (NORTH WEST) LIMITED is currently Dissolved. It was registered on 05/06/1990 and dissolved on 21/03/2011.

Where is EURO MARKETING (NORTH WEST) LIMITED located?

toggle

EURO MARKETING (NORTH WEST) LIMITED is registered at The Zenith Building 5th Floor 26, Spring Gardens, Manchester M2 1AB.

What does EURO MARKETING (NORTH WEST) LIMITED do?

toggle

EURO MARKETING (NORTH WEST) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for EURO MARKETING (NORTH WEST) LIMITED?

toggle

The latest filing was on 16/08/2016: Bona Vacantia disclaimer.